Company Information

CIN
Status
Date of Incorporation
07 July 1995
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
11 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Savithri Krishna
Savithri Krishna
Director
over 2 years ago
Prathima .
Prathima .
Director/Designated Partner
about 7 years ago
Sachanand Ladhani
Sachanand Ladhani
Director
about 19 years ago

Past Directors

Satyajit Sengupta
Satyajit Sengupta
Managing Director
over 13 years ago
Kotethota Venkatasubbarao Ramakrishna
Kotethota Venkatasubbarao Ramakrishna
Director
over 17 years ago
Mangaldas Shetty
Mangaldas Shetty
Additional Director
about 18 years ago
Preet Navinchand Sonawala
Preet Navinchand Sonawala
Alternate Director
about 18 years ago
Talavane Krishna
Talavane Krishna
Director
over 30 years ago

Registered Trademarks

Logo Device (Label) Indus Valley Ayurvedic Centre

[Class : 5] Ayurvedic Products.

Charges

1 Crore
22 December 2004
Corporation Bank
1 Crore
20 May 2008
Jm Financial Asset Reconstruction Company Private Limited
4 Crore
22 December 2004
Corporation Bank
1 Crore
20 May 2008
Jm Financial Asset Reconstruction Company Private Limited
0
22 December 2004
Corporation Bank
0
22 December 2004
Corporation Bank
0
20 May 2008
Jm Financial Asset Reconstruction Company Private Limited
0
22 December 2004
Corporation Bank
0
22 December 2004
Corporation Bank
0
20 May 2008
Jm Financial Asset Reconstruction Company Private Limited
0
22 December 2004
Corporation Bank
0
22 December 2004
Corporation Bank
0
20 May 2008
Jm Financial Asset Reconstruction Company Private Limited
0
22 December 2004
Corporation Bank
0
22 December 2004
Corporation Bank
0

Documents

Form DPT-3-16112020-signed
Optional Attachment-(1)-28092020
Form DPT-3-06052020-signed
Form DPT-3-18112019-signed
Directors report as per section 134(3)-19102019
List of share holders, debenture holders;-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Form AOC-4-19102019_signed
Form MGT-7-19102019_signed
Optional Attachment-(1)-27062019
List of share holders, debenture holders;-06112018
Form MGT-7-06112018_signed
Optional Attachment-(1)-29102018
Form DIR-12-30102018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-29102018_signed
Form DIR-12-30072018_signed
Evidence of cessation;-30072018
Notice of resignation;-30072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12042018
Optional Attachment-(1)-12042018
Form DIR-12-12042018_signed
Form DIR-12-11042018-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23022018
Directors report as per section 134(3)-23022018
Form AOC-4-23022018_signed
List of share holders, debenture holders;-08022018
Optional Attachment-(1)-08022018
Form MGT-7-08022018_signed